Penweather Deals Ltd YORK


Founded in 2015, Penweather Deals, classified under reg no. 09720431 is an active company. Currently registered at Apartment 6, Foss Place YO31 7AF, York the company has been in the business for 9 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has one director. Gordon C., appointed on 30 December 2019. There are currently no secretaries appointed. As of 30 April 2024, there were 8 ex directors - James P., Terry D. and others listed below. There were no ex secretaries.

Penweather Deals Ltd Address / Contact

Office Address Apartment 6, Foss Place
Office Address2 Foss Islands Road
Town York
Post code YO31 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09720431
Date of Incorporation Thu, 6th Aug 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Gordon C.

Position: Director

Appointed: 30 December 2019

James P.

Position: Director

Appointed: 29 April 2019

Resigned: 30 December 2019

Terry D.

Position: Director

Appointed: 20 February 2018

Resigned: 29 April 2019

Mathieu H.

Position: Director

Appointed: 21 September 2016

Resigned: 20 February 2018

Bartolomej F.

Position: Director

Appointed: 09 May 2016

Resigned: 21 September 2016

Emil S.

Position: Director

Appointed: 30 November 2015

Resigned: 09 May 2016

George P.

Position: Director

Appointed: 15 October 2015

Resigned: 30 November 2015

Dragos V.

Position: Director

Appointed: 09 September 2015

Resigned: 15 October 2015

Terence D.

Position: Director

Appointed: 06 August 2015

Resigned: 09 September 2015

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As BizStats established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gordon C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is James P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon C.

Notified on 30 December 2019
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James P.

Notified on 29 April 2019
Ceased on 30 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 20 February 2018
Ceased on 29 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mathieu H.

Notified on 21 September 2016
Ceased on 20 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bartolomej F.

Notified on 30 June 2016
Ceased on 21 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1       
Balance Sheet
Current Assets1111521111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors   151    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: Fri, 15th Mar 2024. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: Apartment 6, Foss Place Foss Islands Road York YO31 7AF United Kingdom
filed on: 15th, March 2024
Free Download (1 page)

Company search